CONQUEST LEGAL MARKETING LIMITED

Register to unlock more data on OkredoRegister

CONQUEST LEGAL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544796

Incorporation date

30/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harwood House, 43 Harwood Road, Lonodn SW6 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1990)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon24/08/2010
Application to strike the company off the register
dot icon18/01/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Dr Robin William Richard on 2009-10-01
dot icon18/01/2010
Director's details changed for Richard Paul Berenson on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Dr Robin William Richard on 2009-02-03
dot icon18/01/2010
Director's details changed for Richard Paul Berenson on 2009-04-15
dot icon18/01/2010
Secretary's details changed for Dr Robin William Richard on 2009-02-03
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 01/10/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/10/2007
Return made up to 01/10/07; no change of members
dot icon28/10/2007
Director's particulars changed
dot icon18/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 01/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon24/05/2006
Return made up to 01/10/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 01/10/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 01/10/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon18/02/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 01/10/00; full list of members
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon29/08/2001
Registered office changed on 30/08/01 from: st pauls house warwick lane london EC4P 4BN
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned;director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon28/08/2001
New director appointed
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/1999
Registered office changed on 25/11/99 from: harwood house 43 harwood road london SW64QP
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New secretary appointed;new director appointed
dot icon18/11/1999
Secretary resigned;director resigned
dot icon18/11/1999
Director resigned
dot icon07/11/1999
Return made up to 01/10/99; full list of members
dot icon07/11/1999
Director's particulars changed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 01/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/08/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
Return made up to 01/10/97; no change of members
dot icon27/02/1997
Director resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon30/10/1996
Return made up to 01/10/96; no change of members
dot icon30/10/1996
Secretary's particulars changed;director's particulars changed
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Return made up to 01/10/95; full list of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon18/06/1995
New director appointed
dot icon14/05/1995
Memorandum and Articles of Association
dot icon14/05/1995
Resolutions
dot icon11/05/1995
New director appointed
dot icon20/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/10/1994
Director resigned
dot icon04/10/1994
Return made up to 01/10/94; no change of members
dot icon18/04/1994
New director appointed
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Return made up to 01/10/93; no change of members
dot icon05/10/1993
Director's particulars changed
dot icon04/09/1993
New director appointed
dot icon15/02/1993
Director resigned
dot icon11/02/1993
Registered office changed on 12/02/93 from: burlington house 184 new kings road london SW6 4SW
dot icon25/10/1992
Return made up to 01/10/92; full list of members
dot icon20/08/1992
Secretary's particulars changed;director's particulars changed
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
New director appointed
dot icon25/09/1991
Particulars of mortgage/charge
dot icon25/09/1991
Return made up to 01/10/91; full list of members
dot icon25/09/1991
Memorandum and Articles of Association
dot icon09/07/1991
New director appointed
dot icon05/06/1991
Director's particulars changed
dot icon21/02/1991
Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/1991
Accounting reference date notified as 31/12
dot icon28/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1990
Resolutions
dot icon20/11/1990
Certificate of change of name
dot icon11/11/1990
Registered office changed on 12/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Christopher
Director
02/11/1999 - 08/06/2001
11
Berenson, Richard Paul
Director
08/06/2001 - Present
28
Richard, Robin William, Dr
Director
08/06/2001 - Present
16
Ewins, Harry Francis
Director
08/04/1994 - 31/01/1997
12
Bullen-Smith, Patrick Peter James
Director
01/06/1995 - 08/06/2001
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONQUEST LEGAL MARKETING LIMITED

CONQUEST LEGAL MARKETING LIMITED is an(a) Dissolved company incorporated on 30/09/1990 with the registered office located at Harwood House, 43 Harwood Road, Lonodn SW6 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEST LEGAL MARKETING LIMITED?

toggle

CONQUEST LEGAL MARKETING LIMITED is currently Dissolved. It was registered on 30/09/1990 and dissolved on 20/12/2010.

Where is CONQUEST LEGAL MARKETING LIMITED located?

toggle

CONQUEST LEGAL MARKETING LIMITED is registered at Harwood House, 43 Harwood Road, Lonodn SW6 4QP.

What does CONQUEST LEGAL MARKETING LIMITED do?

toggle

CONQUEST LEGAL MARKETING LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CONQUEST LEGAL MARKETING LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.